This company is commonly known as Autism Care Properties (2) Limited. The company was founded 16 years ago and was given the registration number 06511089. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AUTISM CARE PROPERTIES (2) LIMITED |
---|---|---|
Company Number | : | 06511089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Southwark Bridge Road, London, England, SE1 0AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY | Director | 18 August 2022 | Active |
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY | Director | 23 March 2023 | Active |
139 Otley Old Road, Leeds, LS16 6HH | Secretary | 21 February 2008 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 06 October 2008 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 21 February 2008 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 29 April 2010 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 27 February 2015 | Active |
139 Otley Old Road, Leeds, LS16 6HH | Director | 21 February 2008 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 27 February 2015 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 14 January 2020 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 28 June 2017 | Active |
56, Southwark Bridge Road, London, England, SE1 0AS | Director | 28 October 2014 | Active |
11 Spinners Chase, Pudsey, Leeds, LS28 7BB | Director | 21 February 2008 | Active |
56, Southwark Bridge Road, London, United Kingdom, SE1 0AS | Director | 04 June 2018 | Active |
Lifeways Finance Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Change account reference date company current extended. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Other | Legacy. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.